Imroc Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-11-30 | |
Trade Debtors | £82,429 | +76.55% |
Employees | £3 | 0% |
Total assets | £65,037 | -23.56% |
PI (OIL SPILL) SERVICES LTD
Company type |
Private Limited Company, Active |
Company Number |
04865273 |
Record last updated |
Wednesday, October 5, 2016 1:04:07 AM UTC |
Official Address |
1 Floor 32-34 High Street Ringwood South
There are 18 companies registered at this street
|
Locality |
Ringwood South |
Region |
Hampshire, England |
Postal Code |
BH241AG
|
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Sep 4, 2014 |
Annual return
|  |
Financials |
Aug 21, 2014 |
Annual accounts
|  |
Registry |
Jul 9, 2014 |
Change of particulars for director
|  |
Registry |
Jul 9, 2014 |
Change of particulars for director 4865...
|  |
Registry |
Jul 9, 2014 |
Change of particulars for secretary
|  |
Registry |
Sep 2, 2013 |
Annual return
|  |
Registry |
Sep 2, 2013 |
Appointment of a woman as Secretary
|  |
Registry |
Sep 2, 2013 |
Appointment of a woman as Director
|  |
Registry |
Sep 2, 2013 |
Resignation of one Secretary
|  |
Financials |
May 21, 2013 |
Annual accounts
|  |
Registry |
Apr 18, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 6, 2013 |
Return of allotment of shares
|  |
Registry |
Jan 6, 2013 |
Notice of name or other designation of class of shares
|  |
Registry |
Jan 6, 2013 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Oct 24, 2012 |
Appointment of a woman
|  |
Registry |
Oct 24, 2012 |
Resignation of one Retired and one Secretary (a man)
|  |
Registry |
Aug 24, 2012 |
Annual return
|  |
Financials |
May 22, 2012 |
Annual accounts
|  |
Registry |
Aug 27, 2011 |
Annual return
|  |
Financials |
May 18, 2011 |
Annual accounts
|  |
Registry |
Apr 6, 2011 |
Company name change
|  |
Registry |
Apr 6, 2011 |
Change of name certificate
|  |
Registry |
Apr 6, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 25, 2010 |
Annual return
|  |
Registry |
Aug 25, 2010 |
Change of particulars for director
|  |
Financials |
May 19, 2010 |
Annual accounts
|  |
Registry |
Sep 23, 2009 |
Annual return
|  |
Financials |
Jun 16, 2009 |
Annual accounts
|  |
Registry |
Sep 9, 2008 |
Annual return
|  |
Financials |
May 22, 2008 |
Annual accounts
|  |
Registry |
May 16, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 15, 2007 |
Annual return
|  |
Financials |
Jul 5, 2007 |
Annual accounts
|  |
Registry |
Dec 22, 2006 |
Annual return
|  |
Financials |
May 22, 2006 |
Annual accounts
|  |
Registry |
Dec 9, 2005 |
Annual return
|  |
Financials |
Aug 5, 2005 |
Annual accounts
|  |
Registry |
Sep 14, 2004 |
Annual return
|  |
Registry |
Sep 26, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 26, 2003 |
Appointment of a director
|  |
Registry |
Aug 14, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Aug 14, 2003 |
Resignation of a director
|  |
Registry |
Aug 14, 2003 |
Resignation of a secretary
|  |
Registry |
Aug 13, 2003 |
Four appointments: 2 men and 2 companies
|  |